Advanced company searchLink opens in new window

MARLIN SELECTION LTD

Company number 06963054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2025 AA Total exemption full accounts made up to 31 August 2024
13 May 2025 CS01 Confirmation statement made on 10 May 2025 with no updates
30 May 2024 AA Micro company accounts made up to 31 August 2023
16 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
13 Oct 2023 AD01 Registered office address changed from 70 Colombo Street London SE1 8EE England to Mildenham Mill Mildenham Mill Egg Lane Worcester Worcestershire WR3 7SA on 13 October 2023
31 Aug 2023 CH01 Director's details changed for Mr Tejinda Dhindsa on 30 August 2023
24 May 2023 AA Micro company accounts made up to 31 August 2022
22 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
07 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
07 Sep 2020 AD01 Registered office address changed from Mermaid House Puddle Dock London EC4V 3DB England to 70 Colombo Street London SE1 8EE on 7 September 2020
12 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
18 Apr 2019 AA Micro company accounts made up to 31 August 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
22 Mar 2018 AP01 Appointment of Mr Tejinda Dhindsa as a director on 22 March 2018
22 Mar 2018 TM01 Termination of appointment of Sarah Jane Rust as a director on 22 March 2018
04 Aug 2017 CS01 Confirmation statement made on 22 June 2017 with updates
04 Aug 2017 PSC01 Notification of Timothy Clive Rust as a person with significant control on 6 April 2016
04 Aug 2017 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Mermaid House Puddle Dock London EC4V 3DB on 4 August 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016